Company NameCahalane Consulting Limited
Company StatusDissolved
Company Number06855877
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel Henry Cannings
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Director NameMr Benjamin Fortunato Shellie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Secretary NameAndrew Burns
StatusClosed
Appointed13 March 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 May 2013)
RoleCompany Director
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Director NameMr Daragh Gerald Patrick Cahalane
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Regents Court
Sopwith Way
Kingston Upon Thames
Surrey
KT2 5AG
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed23 March 2009(same day as company formation)
Correspondence Address1st Floor
Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Chase Information Technology Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,341
Cash£14,774
Current Liabilities£15,815

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Application to strike the company off the register (3 pages)
23 January 2013Application to strike the company off the register (3 pages)
6 November 2012Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 6 November 2012 (1 page)
10 May 2012Registered office address changed from Flat 40 Regents Court Sopwith Way Kingston upon Thames Surrey KT2 5AG United Kingdom on 10 May 2012 (1 page)
10 May 2012Appointment of Benjamin Shellie as a director (2 pages)
10 May 2012Termination of appointment of Daragh Cahalane as a director (1 page)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(3 pages)
10 May 2012Appointment of Benjamin Shellie as a director on 13 March 2012 (2 pages)
10 May 2012Appointment of Andrew Burns as a secretary (1 page)
10 May 2012Appointment of Mr Nigel Henry Cannings as a director on 13 March 2012 (2 pages)
10 May 2012Registered office address changed from Flat 40 Regents Court Sopwith Way Kingston upon Thames Surrey KT2 5AG United Kingdom on 10 May 2012 (1 page)
10 May 2012Termination of appointment of Daragh Gerald Patrick Cahalane as a director on 13 March 2012 (1 page)
10 May 2012Appointment of Mr Nigel Henry Cannings as a director (2 pages)
10 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 1
(3 pages)
10 May 2012Appointment of Andrew Burns as a secretary on 13 March 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Registered office address changed from 9 Roydon Court Mayfield Road Hersham Walton-on-Thames Surrey KT12 5HZ United Kingdom on 27 April 2011 (1 page)
27 April 2011Director's details changed for Mr Daragh Gerald Patrick Cahalane on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Daragh Gerald Patrick Cahalane on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 9 Roydon Court Mayfield Road Hersham Walton-on-Thames Surrey KT12 5HZ United Kingdom on 27 April 2011 (1 page)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Mr Daragh Gerald Patrick Cahalane on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from 12 Napier Court Lovelace Gardens Surbiton Surrey KT6 6SJ United Kingdom on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 12 Napier Court Lovelace Gardens Surbiton Surrey KT6 6SJ United Kingdom on 29 October 2010 (1 page)
29 October 2010Director's details changed for Mr Daragh Gerald Patrick Cahalane on 29 October 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
17 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
9 April 2010Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 9 April 2010 (1 page)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Daragh Gerald Patrick Cahalane on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Daragh Gerald Patrick Cahalane on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Daragh Gerald Patrick Cahalane on 5 November 2009 (2 pages)
7 May 2009Director's Change of Particulars / daragh cahalane / 07/05/2009 / HouseName/Number was: 136C, now: 4; Street was: kingston road, now: oslo court; Area was: wimbledon, now: baltic close colliers wood; Post Town was: london, now: london SW19; Region was: , now: london; Post Code was: SW19 1LY, now: SW19 2BL; Country was: , now: united kingdom (1 page)
7 May 2009Director's change of particulars / daragh cahalane / 07/05/2009 (1 page)
23 March 2009Incorporation (19 pages)
23 March 2009Incorporation (19 pages)